Search icon

FANCY FARM LOCAL DEVELOPMENT CORPORATION

Company Details

Name: FANCY FARM LOCAL DEVELOPMENT CORPORATION
Legal type: Kentucky Corporation
Status: Active
Standing: Good
Profit or Non-Profit: Non-profit
File Date: 15 Sep 1997 (27 years ago)
Organization Date: 15 Sep 1997 (27 years ago)
Last Annual Report: 11 Jun 2024 (9 months ago)
Organization Number: 0438681
Industry: Nonclassifiable Establishments
Number of Employees: Small (0-19)
ZIP code: 42039
City: Fancy Farm
Primary County: Graves County
Principal Office: P.O. BOX 95, FANCY FARM, KY 42039
Place of Formation: KENTUCKY

Registered Agent

Name Role
JOYCE A. TOON Registered Agent

Director

Name Role
CHAD G WILLETT Director
JOSEPH W ELLIOTT Director
DARVIN TOWERY Director
SAMUEL J. HAYDEN Director
CHAD G. WILLETT Director
J. ALAN WILSON Director
JOSEPH W. ELLIOTT Director
JOYCE A. TOON Director
JOEY HOBBS Director

Secretary

Name Role
Joyce A. Toon Secretary

Treasurer

Name Role
Joyce A. Toon Treasurer

Vice President

Name Role
Edward H. Carrico Vice President

Incorporator

Name Role
WILLIAM EDWARD CARRICO Incorporator

President

Name Role
JOSEPH ELLIOTT President

Filings

Name File Date
Annual Report 2024-06-11
Annual Report 2023-06-01
Annual Report 2022-06-06
Annual Report 2021-02-10
Annual Report 2020-02-12
Annual Report 2019-04-19
Annual Report 2018-05-09
Principal Office Address Change 2017-06-09
Annual Report 2017-06-09
Annual Report 2016-07-14

Sources: Kentucky Secretary of State